Sonitech Systems Limited

General information

Name:

Sonitech Systems Ltd

Office Address:

The Counting House Sandy Lane Ettiley Heath CW11 3NG Sandbach

Number: 02646374

Incorporation date: 1991-09-17

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Sonitech Systems Limited may be reached at The Counting House Sandy Lane, Ettiley Heath in Sandbach. The company's area code is CW11 3NG. Sonitech Systems has been present on the British market since the company was set up on 1991-09-17. The company's Companies House Reg No. is 02646374. The firm's declared SIC number is 80200 and has the NACE code: Security systems service activities. Sonitech Systems Ltd released its latest accounts for the financial year up to Wednesday 30th November 2022. The firm's latest annual confirmation statement was released on Sunday 13th November 2022.

According to the latest update, there seems to be a solitary managing director in the company: Philip P. (since 1991-09-17). Since December 2006 Lee M., had performed assigned duties for this business till the resignation in 2008. As a follow-up a different director, namely Robert P. gave up the position in 2008.

Financial data based on annual reports

Company staff

Philip P.

Role: Secretary

Appointed: 01 December 2008

Latest update: 28 March 2024

Philip P.

Role: Director

Appointed: 17 September 1991

Latest update: 28 March 2024

People with significant control

The companies with significant control over this firm are as follows: Sonitech Holdings Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Sandbach at Sandy Lane, Ettiley Heath, CW11 3NG, Cheshire and was registered as a PSC under the reg no 15445702.

Sonitech Holdings Limited
Address: The Counting House Sandy Lane, Ettiley Heath, Sandbach, Cheshire, CW11 3NG, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15445702
Notified on 9 April 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dpo Property Limited
Address: 2 Clumber Grove, Newcastle, Staffordshire, ST5 3AU, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15456981
Notified on 9 April 2024
Ceased on 9 April 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Philip P.
Notified on 6 April 2016
Ceased on 9 April 2024
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 27 November 2023
Confirmation statement last made up date 13 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Annual Accounts 10 March 2016
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 10 March 2016
Annual Accounts 7 April 2017
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 7 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2014
Annual Accounts 16th May 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 16th May 2013
Annual Accounts 16th April 2015
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16th April 2015
Annual Accounts 4th June 2014
Date Approval Accounts 4th June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2020/11/30 (AA)
filed on: 13th, September 2021
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Bridge House 465-467 Crewe Road Wheelock

Post code:

CW11 3RT

City / Town:

Sandbach

Accountant/Auditor,
2014

Name:

Hammond Mcnulty Llp

Address:

6 Mallard Court Mallard Way

Post code:

CW1 6ZQ

City / Town:

Crewe

Search other companies

Services (by SIC Code)

  • 80200 : Security systems service activities
32
Company Age

Similar companies nearby

Closest companies